Search icon

GENERAL DIE AND DIE CUTTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GENERAL DIE AND DIE CUTTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1961 (65 years ago)
Date of dissolution: 22 Nov 2021
Entity Number: 134569
ZIP code: 11575
County: Nassau
Place of Formation: New York
Address: 147 BABYLON TURNPIKE, ROOSEVELT, NY, United States, 11575
Principal Address: 151 BABYLON TURNPIKE, ROOSEVELT, NY, United States, 11575

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147 BABYLON TURNPIKE, ROOSEVELT, NY, United States, 11575

Chief Executive Officer

Name Role Address
PETER VALLONE, JR. Chief Executive Officer 151 BABYLON TURNPIKE, ROOSEVELT, NY, United States, 11575

History

Start date End date Type Value
2006-12-29 2022-11-03 Address 151 BABYLON TURNPIKE, ROOSEVELT, NY, 11575, USA (Type of address: Chief Executive Officer)
1999-12-10 2021-11-22 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
1999-01-20 2006-12-29 Address 151 BABYLON TURNPIKE, ROOSEVELT, NY, 11575, USA (Type of address: Chief Executive Officer)
1994-03-10 2022-11-03 Address 147 BABYLON TURNPIKE, ROOSEVELT, NY, 11575, USA (Type of address: Service of Process)
1993-02-16 1999-01-20 Address 8520 NADMAR AVE, BOCA ROTON, FL, 33434, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221103004195 2021-11-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-22
110125002538 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090105002968 2009-01-05 BIENNIAL STATEMENT 2009-01-01
061229002716 2006-12-29 BIENNIAL STATEMENT 2007-01-01
050329002113 2005-03-29 BIENNIAL STATEMENT 2005-01-01

Trademarks Section

Serial Number:
75344580
Mark:
SIGNATURE FOOD BOARDS
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1997-08-21
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
SIGNATURE FOOD BOARDS

Goods And Services

For:
cardboard food boards for preparing and displaying foods, namely, breads, pastries, cakes, muffins and cupcakes
First Use:
1995-05-19
International Classes:
016 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-05-10
Type:
Planned
Address:
151 BABYLON TURNPIKE, ROOSEVELT, NY, 11575
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-03-28
Type:
Planned
Address:
151 BABYLON TURNPIKE, Roosevelt, NY, 11575
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State